- Company Overview for WJ AND JD HOLDINGS LIMITED (05654014)
- Filing history for WJ AND JD HOLDINGS LIMITED (05654014)
- People for WJ AND JD HOLDINGS LIMITED (05654014)
- Charges for WJ AND JD HOLDINGS LIMITED (05654014)
- More for WJ AND JD HOLDINGS LIMITED (05654014)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2012 | AR01 |
Annual return made up to 14 December 2011 with full list of shareholders
Statement of capital on 2012-01-17
|
|
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
27 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
05 Feb 2010 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
25 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
04 Mar 2009 | 363a | Return made up to 14/12/08; full list of members | |
14 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
05 Feb 2008 | 363s | Return made up to 14/12/07; no change of members | |
22 Oct 2007 | 287 | Registered office changed on 22/10/07 from: kelham house, kelham street doncaster south yorkshire DN1 3RE | |
05 Sep 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
05 Sep 2007 | 287 | Registered office changed on 05/09/07 from: 72 nottingham road mansfield nottinghamshire NG18 1BN | |
15 Dec 2006 | 363a | Return made up to 14/12/06; full list of members | |
01 Aug 2006 | 395 | Particulars of mortgage/charge | |
13 Mar 2006 | 88(2)R | Ad 10/02/06-11/02/06 £ si 1@1=1 £ ic 1/2 | |
06 Mar 2006 | 225 | Accounting reference date shortened from 31/12/06 to 31/10/06 | |
14 Dec 2005 | 288b | Secretary resigned | |
14 Dec 2005 | NEWINC | Incorporation |